Search icon

BALNICK SOLUTIONS SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: BALNICK SOLUTIONS SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BALNICK SOLUTIONS SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2018 (7 years ago)
Document Number: P13000005733
FEI/EIN Number 46-1799808

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7181 Taft street, HOLLYWOOD, FL, 33024, US
Mail Address: 7181 Taft street, HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAAR BETTY President 7181 Taft, HOLLYWOOD, FL, 33024
NAAR LUIS A Chief Executive Officer 7181 Taft street, HOLLYWOOD, FL, 33024
NAAR NIKOLAS J Director 7181 Taft street, HOLLYWOOD, FL, 33024
NAAR ADRIANA E Secretary 7181 Taft street, HOLLYWOOD, FL, 33024
NAAR BETTY Agent 7181 Taft street, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-10 7181 Taft street, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2019-02-10 7181 Taft street, HOLLYWOOD, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-10 7181 Taft street, HOLLYWOOD, FL 33024 -
REINSTATEMENT 2018-10-23 - -
REGISTERED AGENT NAME CHANGED 2018-10-23 NAAR, BETTY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-02-10
REINSTATEMENT 2018-10-23
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-25

Date of last update: 02 May 2025

Sources: Florida Department of State